Loading...
Doin, Jean NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Jean Marie Doin Female Date of Death Age If Veteran of U.S. Armed Forces, 09/15/2018 73 Years War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls8 Street Address Glens Falls Hospital tp Manner of Death�Natural Cause Accident Homicide n Suicide Undetermined n Pending 1.1 Circumstances Investigation t j Medical Certifier Name Title a Marvin Davidowitz MD Address 100 Park St,Glens Falls,New York 12801 Death Certificate Filed District Number Register Number City, Town or Village Glens Falls 5601 438 [Burial Date Cemetery or Crematory 09/17/2018 Pine View Crematory ❑Entombment Address ®Cremation Queensbury Town, New York Date Place Removed Removal and/or Held 2 and/or Address tfi Hold Date Point of ❑Transportation Shipment ES by Common Destination Carrier Disinterment Date Cemetery Address Q Reinterment Date Cemetery Address Permit Issued to Registration Number Name of Funeral Home M B Kilmer Funeral Home-South Glens Falls 01078 Address 136 Main St,S Glens Falls,New York 12803 Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address ! W 11.. Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued 09/17/2018 Registrar of Vital Statistics [Robert, Curtis(E(ectronicattySigned) (signature) District Number 5601 Place Glens Falls, New York I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: liJ Date of Disposition lIIg Iig Place of Disposition l'4V (elA.+ d�. (address) Di CC (section) (lot num r) ( (grave number) 0 Name of Sexton or Person in Charge of Premises �t,4Pl/' )eA.a Zs (please print) i,, W Signatureii- Title tiritIOA (over) DOH-1555 (02/2004)